Company NameNSI  (Holdings) Limited
Company StatusDissolved
Company Number05236118
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Dissolution Date23 April 2024 (4 days ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Laura Robyn Edison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 23 April 2024)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameIsabelle Evaline Hyams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringwood Avenue
Redhill
Surrey
RH1 2DX
Secretary NameMr Geoffrey Stephen Hyams
NationalityBritish
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringwood Avenue
Redhill
Surrey
RH1 2DX
Director NameMr Geoffrey Stephen Hyams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(10 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringwood Avenue
Redhill
Surrey
RH1 2DX
Secretary NameIsabelle Evaline Hyams
NationalityBritish
StatusResigned
Appointed19 July 2005(10 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringwood Avenue
Redhill
Surrey
RH1 2DX
Director NameMr Matthew Hall
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarby House Bletchingley Road
Merstham
Surrey
RH1 3DN
Director NameMark Wickenden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years after company formation)
Appointment Duration1 year (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarby House Bletchingley Road
Merstham
Surrey
RH1 3DN
Director NameJames Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2012)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressDarby House Bletchingley Road
Merstham
Surrey
RH1 3DN
Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(8 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarby House Bletchingley Road
Merstham
Surrey
RH1 3DN
Director NameMr Robert Thomas Mark Doughty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(8 years after company formation)
Appointment Duration10 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarby House Bletchingley Road
Merstham
Surrey
RH1 3DN
Director NameMr Niall Fraser Stirling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bolsover Street
London
W1W 5NA
Director NameMr Philip Nicholas Gripton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bolsover Street
London
W1W 5NA
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitewww.uniformdating.com

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£718,163
Cash£1,484,563
Current Liabilities£851,156

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 September 2016Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 2 Angel Square London EC1V 1NY on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Winchester House 259-269 Old Marylebone Road London NW1 5RA England to 2 Angel Square London EC1V 1NY on 30 September 2016 (1 page)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,962
(3 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,962
(3 pages)
5 April 2016Director's details changed for Ms Laura Agnes Archbold on 15 December 2015 (2 pages)
5 April 2016Director's details changed for Ms Laura Agnes Archbold on 15 December 2015 (2 pages)
24 September 2015Registered office address changed from 19 Bolsover Street London W1W 5NA to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 September 2015 (1 page)
24 September 2015Registered office address changed from 19 Bolsover Street London W1W 5NA to Winchester House 259-269 Old Marylebone Road London NW1 5RA on 24 September 2015 (1 page)
20 February 2015Registered office address changed from C/O Cupid Plc 19 Bolsover Street London W1W 5NA to 19 Bolsover Street London W1W 5NA on 20 February 2015 (1 page)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,962
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,962
(3 pages)
20 February 2015Registered office address changed from C/O Cupid Plc 19 Bolsover Street London W1W 5NA to 19 Bolsover Street London W1W 5NA on 20 February 2015 (1 page)
8 January 2015Termination of appointment of Niall Fraser Stirling as a director on 24 December 2014 (1 page)
8 January 2015Termination of appointment of Philip Nicholas Gripton as a director on 24 December 2014 (1 page)
8 January 2015Termination of appointment of Niall Fraser Stirling as a director on 24 December 2014 (1 page)
8 January 2015Termination of appointment of Philip Nicholas Gripton as a director on 24 December 2014 (1 page)
1 January 2015Appointment of Ms Laura Agnes Archbold as a director on 24 December 2014 (2 pages)
1 January 2015Appointment of Ms Laura Agnes Archbold as a director on 24 December 2014 (2 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,962
(3 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,962
(3 pages)
13 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,962
(3 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (75 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (75 pages)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
7 February 2014Registered office address changed from Darby House Bletchingley Road Merstham Surrey RH1 3DN on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Darby House Bletchingley Road Merstham Surrey RH1 3DN on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Darby House Bletchingley Road Merstham Surrey RH1 3DN on 7 February 2014 (1 page)
2 December 2013Appointment of Mr Philip Nicholas Gripton as a director (2 pages)
2 December 2013Termination of appointment of William Dobbie as a director (1 page)
2 December 2013Termination of appointment of William Dobbie as a director (1 page)
2 December 2013Termination of appointment of William Dobbie as a director (1 page)
2 December 2013Appointment of Mr Philip Nicholas Gripton as a director (2 pages)
2 December 2013Termination of appointment of William Dobbie as a director (1 page)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,962
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,962
(4 pages)
11 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,962
(4 pages)
22 July 2013Termination of appointment of Robert Doughty as a director (1 page)
22 July 2013Termination of appointment of Robert Doughty as a director (1 page)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Appointment of Mr Niall Fraser Stirling as a director (2 pages)
15 January 2013Appointment of Mr Niall Fraser Stirling as a director (2 pages)
25 September 2012Appointment of Mr Robert Thomas Mark Doughty as a director (3 pages)
25 September 2012Appointment of Mr William Dobbie as a director (3 pages)
25 September 2012Termination of appointment of James Wilson as a director (2 pages)
25 September 2012Termination of appointment of Geoffrey Hyams as a director (2 pages)
25 September 2012Termination of appointment of James Wilson as a director (2 pages)
25 September 2012Termination of appointment of Matthew Hall as a director (2 pages)
25 September 2012Appointment of Mr William Dobbie as a director (3 pages)
25 September 2012Termination of appointment of Isabelle Hyams as a secretary (2 pages)
25 September 2012Termination of appointment of Geoffrey Hyams as a director (2 pages)
25 September 2012Termination of appointment of Isabelle Hyams as a secretary (2 pages)
25 September 2012Appointment of Mr Robert Thomas Mark Doughty as a director (3 pages)
25 September 2012Termination of appointment of Matthew Hall as a director (2 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
18 September 2012Purchase of own shares. (3 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 October 2011Amended accounts made up to 31 December 2010 (4 pages)
11 October 2011Amended accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
3 June 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
16 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
15 November 2010Termination of appointment of Mark Wickenden as a director (2 pages)
15 November 2010Termination of appointment of Mark Wickenden as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
9 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 2,082
(4 pages)
9 August 2010Statement of capital following an allotment of shares on 19 July 2010
  • GBP 2,082
(4 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/07/2010
(5 pages)
27 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/07/2010
(5 pages)
16 November 2009Appointment of James Wilson as a director (3 pages)
16 November 2009Appointment of James Wilson as a director (3 pages)
22 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
22 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
21 October 2009Appointment of Matthew Hall as a director (3 pages)
21 October 2009Appointment of Matthew Hall as a director (3 pages)
21 October 2009Appointment of Mark Wickenden as a director (3 pages)
21 October 2009Appointment of Mark Wickenden as a director (3 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Return made up to 07/09/09; full list of members (5 pages)
28 September 2009Return made up to 07/09/09; full list of members (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 69 nutfield road redhill surrey RH1 3ER (1 page)
16 September 2009Registered office changed on 16/09/2009 from 69 nutfield road redhill surrey RH1 3ER (1 page)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
12 February 2009Nc inc already adjusted 12/01/09 (1 page)
12 February 2009Nc inc already adjusted 12/01/09 (1 page)
12 February 2009Ad 12/01/09-10/02/09\gbp si [email protected]=222\gbp ic 1900/2122\ (2 pages)
12 February 2009Ad 12/01/09-10/02/09\gbp si [email protected]=222\gbp ic 1900/2122\ (2 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
10 September 2008Return made up to 07/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2008£ ic 2000/1900 03/01/08 £ sr [email protected]=100 (2 pages)
30 January 2008£ ic 2000/1900 03/01/08 £ sr [email protected]=100 (2 pages)
30 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 07/09/07; no change of members (6 pages)
13 September 2007Return made up to 07/09/07; no change of members (6 pages)
21 September 2006Return made up to 07/09/06; full list of members (7 pages)
21 September 2006Return made up to 07/09/06; full list of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
3 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Nc inc already adjusted 25/07/05 (1 page)
9 August 2005Ad 19/07/05--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
9 August 2005Nc inc already adjusted 25/07/05 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Ad 19/07/05--------- £ si [email protected]=1998 £ ic 2/2000 (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
28 September 2004Registered office changed on 28/09/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
20 September 2004Incorporation (14 pages)
20 September 2004Incorporation (14 pages)